Search icon

EMERALD BREEZE REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD BREEZE REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD BREEZE REALTY INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 May 2010 (15 years ago)
Document Number: L05000101415
FEI/EIN Number 550907331

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 700 SW 78th Ave, Plantation, FL, 33324, US
Address: 100 Cherry St, Unit 301, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craig CRAIG A Managing Member 100 Cherry St, PANAMA CITY, FL, 32401
ROBERTSON CRAIG A Agent 700 SW 78th Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 700 SW 78th Ave, Apt 720, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-03 100 Cherry St, Unit 301, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 100 Cherry St, Unit 301, Panama City, FL 32401 -
LC NAME CHANGE 2010-05-21 EMERALD BREEZE REALTY INVESTMENTS, LLC -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-05-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State